London
SW6 4NF
Director Name | Mr Andrew Peter Scott |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2013(10 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | C/O Westbury Residential Limited 200 New Kings Roa London SW6 4NF |
Director Name | Mrs Olivia Paradisi |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | Monegasque |
Status | Current |
Appointed | 01 January 2018(15 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Unknown |
Country of Residence | Monaco |
Correspondence Address | C/O Westbury Residential Limited 200 New Kings Roa London SW6 4NF |
Secretary Name | Westbury Residential Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 July 2021(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months |
Correspondence Address | 200 New Kings Road London SW6 4NF |
Director Name | Hon Robert William Hanson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wilton Lodge 15a Wilton Street London SW1X 7AQ |
Director Name | Peter Stuart Hartland |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Eaton Place London SW1X 8AP |
Secretary Name | Mrs Fiona Barclay Hope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Top Flat 55 Percy Road London W12 9PX |
Secretary Name | Ms Anna Petra Jane Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Farm Cottages Three Chimneys Biddenden Kent TN27 8HA |
Director Name | Dr Ghalya Fahar Taimour Al-Said |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Oman |
Status | Resigned |
Appointed | 31 March 2011(8 years, 7 months after company formation) |
Appointment Duration | 5 days (resigned 05 April 2011) |
Role | Company Director |
Country of Residence | Oman |
Correspondence Address | 50 Eaton Place London SW1X 8AP |
Director Name | Mr Spencer Tayyar Duru |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2011(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Commercial Road London E1 1RD |
Director Name | Miss Suzanne Nefika Smith |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2011(9 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Duru House 101 Top Floor Commercial Road London E1 1RD |
Director Name | Ms Anna Petra Jane Lee |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2012(9 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Eaton Place London SW1X 8AP |
Secretary Name | Mrs Suzanne Nefika Smith |
---|---|
Status | Resigned |
Appointed | 23 April 2013(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 January 2018) |
Role | Company Director |
Correspondence Address | Suite 2 De Walden Court 85 New Cavendish Street London W1W 6XD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Natlah Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2011(8 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 08 April 2013) |
Correspondence Address | PO Box 958 Morgan & Morgan Building Pasea Estate Road Town Tortola British Virgin Islands Brit Virgin Islands |
Registered Address | C/O Westbury Residential Limited 200 New Kings Road London SW6 4NF |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Andrew Scott & Tatjana Gertik 50.00% Ordinary |
---|---|
1 at £1 | Spencer Duru 25.00% Ordinary |
1 at £1 | Suzanne Duru 25.00% Ordinary |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (10 months ago) |
---|---|
Next Return Due | 15 June 2024 (2 months, 2 weeks from now) |
17 November 2020 | Registered office address changed from C/O Westbury Residential Suite 2 De Walden Court 85 New Cavendish Street London W1W 6XD to Westbury Residential Limited 200 Kings Road London SW6 4NF on 17 November 2020 (1 page) |
---|---|
24 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
8 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
23 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
8 June 2018 | Notification of a person with significant control statement (2 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
23 April 2018 | Confirmation statement made on 23 April 2018 with updates (4 pages) |
9 March 2018 | Withdrawal of a person with significant control statement on 9 March 2018 (2 pages) |
12 January 2018 | Appointment of Mrs Olivia Paradisi as a director on 1 January 2018 (2 pages) |
11 January 2018 | Termination of appointment of Suzanne Nefika Smith as a secretary on 10 January 2018 (1 page) |
11 January 2018 | Termination of appointment of Suzanne Nefika Smith as a director on 10 January 2018 (1 page) |
20 June 2017 | Termination of appointment of Spencer Tayyar Duru as a director on 20 June 2017 (1 page) |
20 June 2017 | Termination of appointment of Spencer Tayyar Duru as a director on 20 June 2017 (1 page) |
2 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
17 June 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
17 June 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
28 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
29 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
29 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
10 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
1 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
1 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
4 October 2013 | Registered office address changed from Duru House Room 4 3Rd Floor 101 Commercial Road London E1 1RD England on 4 October 2013 (1 page) |
4 October 2013 | Registered office address changed from Duru House Room 4 3Rd Floor 101 Commercial Road London E1 1RD England on 4 October 2013 (1 page) |
29 July 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
23 April 2013 | Director's details changed for Miss Suzanne Nefika Duru on 23 June 2012 (2 pages) |
23 April 2013 | Appointment of Ms Tatjana Gertik as a director (2 pages) |
23 April 2013 | Appointment of Mrs Suzanne Nefika Smith as a secretary (1 page) |
23 April 2013 | Registered office address changed from 50 Eaton Place London SW1X 8AP on 23 April 2013 (1 page) |
23 April 2013 | Termination of appointment of Anna Lee as a secretary (1 page) |
23 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (7 pages) |
23 April 2013 | Termination of appointment of Anna Lee as a secretary (1 page) |
23 April 2013 | Director's details changed for Miss Suzanne Nefika Duru on 23 June 2012 (2 pages) |
23 April 2013 | Termination of appointment of Anna Lee as a director (1 page) |
23 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (7 pages) |
23 April 2013 | Appointment of Mrs Suzanne Nefika Smith as a secretary (1 page) |
23 April 2013 | Appointment of Ms Tatjana Gertik as a director (2 pages) |
23 April 2013 | Registered office address changed from 50 Eaton Place London SW1X 8AP on 23 April 2013 (1 page) |
23 April 2013 | Termination of appointment of Anna Lee as a director (1 page) |
22 April 2013 | Termination of appointment of Natlah Limited as a director (1 page) |
22 April 2013 | Appointment of Mr Andrew Peter Scott as a director (2 pages) |
22 April 2013 | Appointment of Mr Andrew Peter Scott as a director (2 pages) |
22 April 2013 | Termination of appointment of Natlah Limited as a director (1 page) |
18 February 2013 | Memorandum and Articles of Association (13 pages) |
18 February 2013 | Resolutions
|
18 February 2013 | Memorandum and Articles of Association (13 pages) |
18 February 2013 | Resolutions
|
3 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (6 pages) |
11 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
11 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
11 May 2012 | Appointment of Mrs Anna Petra Jane Lee as a director (2 pages) |
11 May 2012 | Termination of appointment of Peter Hartland as a director (1 page) |
11 May 2012 | Appointment of Mrs Anna Petra Jane Lee as a director (2 pages) |
11 May 2012 | Termination of appointment of Peter Hartland as a director (1 page) |
3 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (7 pages) |
3 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (7 pages) |
29 September 2011 | Appointment of Miss Suzanne Nefika Duru as a director (2 pages) |
29 September 2011 | Appointment of Miss Suzanne Nefika Duru as a director (2 pages) |
28 September 2011 | Statement of capital following an allotment of shares on 19 September 2011
|
28 September 2011 | Statement of capital following an allotment of shares on 19 September 2011
|
16 June 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
16 June 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
27 April 2011 | Appointment of Mr Spencer Tayyar Duru as a director (2 pages) |
27 April 2011 | Appointment of Mr Spencer Tayyar Duru as a director (2 pages) |
7 April 2011 | Appointment of Natlah Limited as a director (2 pages) |
7 April 2011 | Termination of appointment of Ghalya Al-Said as a director (1 page) |
7 April 2011 | Termination of appointment of Ghalya Al-Said as a director (1 page) |
7 April 2011 | Appointment of Natlah Limited as a director (2 pages) |
1 April 2011 | Appointment of Doctor Ghalya Fahar Taimour Al-Said as a director (2 pages) |
1 April 2011 | Appointment of Doctor Ghalya Fahar Taimour Al-Said as a director (2 pages) |
9 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
3 June 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
29 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
29 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
24 June 2009 | Appointment terminated director robert hanson (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from 104A park street london W1K 6NG united kingdom (1 page) |
24 June 2009 | Appointment terminated secretary fiona hope (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from 104A park street london W1K 6NG united kingdom (1 page) |
24 June 2009 | Secretary appointed anna petra jane lee (2 pages) |
24 June 2009 | Secretary appointed anna petra jane lee (2 pages) |
24 June 2009 | Appointment terminated director robert hanson (1 page) |
24 June 2009 | Appointment terminated secretary fiona hope (1 page) |
21 May 2009 | Total exemption full accounts made up to 31 August 2008 (5 pages) |
21 May 2009 | Total exemption full accounts made up to 31 August 2008 (5 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from 2 deanery street london W1K 1AU (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from 2 deanery street london W1K 1AU (1 page) |
18 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
18 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
19 June 2008 | Total exemption full accounts made up to 31 August 2007 (5 pages) |
19 June 2008 | Total exemption full accounts made up to 31 August 2007 (5 pages) |
18 September 2007 | Return made up to 29/08/07; full list of members (2 pages) |
18 September 2007 | Return made up to 29/08/07; full list of members (2 pages) |
26 June 2007 | Total exemption full accounts made up to 31 August 2006 (5 pages) |
26 June 2007 | Total exemption full accounts made up to 31 August 2006 (5 pages) |
8 January 2007 | Amended accounts made up to 31 August 2004 (4 pages) |
8 January 2007 | Amended accounts made up to 31 August 2005 (4 pages) |
8 January 2007 | Amended accounts made up to 31 August 2004 (4 pages) |
8 January 2007 | Amended accounts made up to 31 August 2005 (4 pages) |
31 August 2006 | Return made up to 29/08/06; full list of members (2 pages) |
31 August 2006 | Return made up to 29/08/06; full list of members (2 pages) |
3 June 2006 | Accounts for a dormant company made up to 31 August 2005 (5 pages) |
3 June 2006 | Accounts for a dormant company made up to 31 August 2005 (5 pages) |
6 September 2005 | Return made up to 29/08/05; full list of members (2 pages) |
6 September 2005 | Director's particulars changed (1 page) |
6 September 2005 | Return made up to 29/08/05; full list of members (2 pages) |
6 September 2005 | Director's particulars changed (1 page) |
20 June 2005 | Total exemption full accounts made up to 31 August 2004 (5 pages) |
20 June 2005 | Total exemption full accounts made up to 31 August 2004 (5 pages) |
21 September 2004 | Return made up to 29/08/04; full list of members (7 pages) |
21 September 2004 | Return made up to 29/08/04; full list of members (7 pages) |
1 July 2004 | Accounts for a dormant company made up to 31 August 2003 (5 pages) |
1 July 2004 | Accounts for a dormant company made up to 31 August 2003 (5 pages) |
17 September 2003 | Return made up to 29/08/03; full list of members (7 pages) |
17 September 2003 | Return made up to 29/08/03; full list of members (7 pages) |
6 September 2002 | Secretary resigned (1 page) |
6 September 2002 | Secretary resigned (1 page) |
29 August 2002 | Incorporation (21 pages) |
29 August 2002 | Incorporation (21 pages) |